KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-31 View Report
Accounts. Accounts type full. 2023-10-17 View Report
Accounts. Accounts type full. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Change of name. Description: Company name changed kdc contractors LIMITED\certificate issued on 09/11/22. 2022-11-09 View Report
Accounts. Accounts type full. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Officers. Officer name: Ms Valerie Isabelle Marie Clavie. Appointment date: 2021-06-30. 2021-06-30 View Report
Officers. Termination date: 2021-06-30. Officer name: Ian David Williams. 2021-06-30 View Report
Officers. Termination date: 2021-06-30. Officer name: David Andrew Gerrard. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Accounts. Accounts type full. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Officers. Appointment date: 2019-01-18. Officer name: Mrs Tracy Jayne Knipe. 2019-01-28 View Report
Officers. Officer name: Mr John Patrick Abraham. Appointment date: 2019-01-18. 2019-01-28 View Report
Officers. Officer name: Kevin Anthony Hurst. Termination date: 2018-12-22. 2019-01-16 View Report
Auditors. Auditors resignation limited company. 2018-09-10 View Report
Officers. Officer name: Mr David Andrew Gerrard. Appointment date: 2018-06-21. 2018-07-05 View Report
Officers. Appointment date: 2018-06-21. Officer name: Mr Ian David Williams. 2018-06-26 View Report
Officers. Officer name: Mr Kevin Hurst. Appointment date: 2018-06-21. 2018-06-26 View Report
Officers. Appointment date: 2018-06-21. Officer name: Mr Christophe Bellynck. 2018-06-26 View Report
Officers. Appointment date: 2018-06-21. Officer name: Miss Celia Rosalind Gough. 2018-06-26 View Report
Officers. Termination date: 2018-06-21. Officer name: William Simpson. 2018-06-26 View Report
Officers. Officer name: Stephen Hardy. Termination date: 2018-06-21. 2018-06-26 View Report
Officers. Officer name: Martin Patrick Odonnell. Termination date: 2018-06-21. 2018-06-26 View Report
Officers. Termination date: 2018-06-21. Officer name: John Douglas Bloodworth. 2018-06-26 View Report
Officers. Officer name: Christopher Sandground. Termination date: 2018-06-21. 2018-06-26 View Report
Officers. Termination date: 2018-06-21. Officer name: Ian Smithson. 2018-06-26 View Report
Officers. Officer name: Gerard Robert Gurney. Termination date: 2018-06-21. 2018-06-26 View Report
Officers. Officer name: Gerard Robert Gurney. Termination date: 2018-06-21. 2018-06-26 View Report
Persons with significant control. Change date: 2018-06-21. Psc name: Kdc Holdings Limited. 2018-06-22 View Report
Address. Old address: 1 Robeson Way Shartson Green Business Park Manchester M22 4SW. Change date: 2018-06-22. New address: 210 Pentonville Road London N1 9JY. 2018-06-22 View Report
Accounts. Accounts type full. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type full. 2017-05-26 View Report
Mortgage. Charge number: 4. 2017-05-19 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Mortgage. Charge number: 3. 2016-11-28 View Report
Accounts. Accounts type full. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Accounts. Accounts type full. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type full. 2014-08-13 View Report
Mortgage. Charge creation date: 2014-07-24. Charge number: 025330430008. 2014-08-11 View Report
Mortgage. Charge number: 025330430007. 2014-07-02 View Report
Incorporation. Memorandum articles. 2014-06-04 View Report
Resolution. Description: Resolutions. 2014-06-04 View Report
Mortgage. Charge number: 2. 2014-05-21 View Report